SHAW PERCUSSION LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

04/06/244 June 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

31/12/2231 December 2022 Previous accounting period extended from 2022-03-31 to 2022-04-30

View Document

26/09/2226 September 2022 Registered office address changed from Unit 2 Acorn Enterprise Centre Frederick Road, Hoo Farm Industrial Estate Kidderminster County (Optional) DY11 7RA United Kingdom to 12 Areley Court Stourport-on-Severn DY13 0AR on 2022-09-26

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2119 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 REGISTERED OFFICE CHANGED ON 14/12/2018 FROM UNIT 1 ACORN ENTERPRISE, FREDERICK ROAD, HOO FARM INDUSTRIAL EST KIDDERMINSTER WORCESTERSHIRE DY11 7RA ENGLAND

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 Annual accounts small company total exemption made up to 31 March 2017

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/10/1621 October 2016 CURREXT FROM 31/10/2016 TO 31/03/2017

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM UNIT 9 FREDERICK ROAD HOO FARM INDUSTRIAL ESTATE KIDDERMINSTER WORCESTERSHIRE DY11 7RA

View Document

29/07/1529 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/08/1418 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

16/05/1416 May 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, SECRETARY KATHERINE FENNEY

View Document

25/07/1325 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

26/07/1226 July 2012 REGISTERED OFFICE CHANGED ON 26/07/2012 FROM 12 ARELEY COURT STOURPORT-ON-SEVERN WORCESTERSHIRE DY13 0AR

View Document

26/07/1226 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/10/1121 October 2011 COMPANY NAME CHANGED CRAIG FENNEY LIMITED CERTIFICATE ISSUED ON 21/10/11

View Document

27/07/1127 July 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/07/1026 July 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHERINE FENNEY / 20/11/2009

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAWSON CRAIG FENNEY / 20/11/2009

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAWSON CRAIG FENNEY / 20/11/2009

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/02/1010 February 2010 COMPANY NAME CHANGED NATAL PERCUSSION LIMITED CERTIFICATE ISSUED ON 10/02/10

View Document

10/02/1010 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/01/108 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/12/0911 December 2009 REGISTERED OFFICE CHANGED ON 11/12/2009 FROM 65 WORCESTER ROAD HAGLEY STOURBRIDGE WEST MIDLANDS DY9 0LF

View Document

04/08/094 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 CURREXT FROM 30/09/2008 TO 31/10/2008

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0321 March 2003 COMPANY NAME CHANGED CRAIG FENNEY LIMITED CERTIFICATE ISSUED ON 21/03/03

View Document

08/02/038 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

08/08/008 August 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 30/09/99

View Document

30/07/9830 July 1998 NEW DIRECTOR APPOINTED

View Document

30/07/9830 July 1998 REGISTERED OFFICE CHANGED ON 30/07/98 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

30/07/9830 July 1998 SECRETARY RESIGNED

View Document

30/07/9830 July 1998 DIRECTOR RESIGNED

View Document

30/07/9830 July 1998 NEW SECRETARY APPOINTED

View Document

23/07/9823 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company